Advanced company searchLink opens in new window

MARKETING 4 GROWTH LIMITED

Company number 09701855

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Total exemption full accounts made up to 30 December 2023
23 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
12 Jul 2023 AA Total exemption full accounts made up to 30 December 2022
13 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
21 Nov 2022 PSC05 Change of details for Hastro Holdings Ltd as a person with significant control on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to C/O Charnood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 23 September 2022
21 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
12 Jan 2022 PSC05 Change of details for Hastro Holdings Ltd as a person with significant control on 12 January 2022
07 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 AD01 Registered office address changed from The Gatehouse Hunters Croft Upwoods Road Doveridge Derbyshire DE6 5LL United Kingdom to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 12 May 2021
15 Apr 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
08 Sep 2020 AP01 Appointment of Mrs Clare Marie Harford as a director on 1 September 2020
24 Jan 2020 AD01 Registered office address changed from Hunters Croft Upwoods Road Doveridge Derbyshire DE6 5LL United Kingdom to The Gatehouse Hunters Croft Upwoods Road Doveridge Derbyshire DE6 5LL on 24 January 2020
04 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with updates
28 Nov 2019 CH01 Director's details changed for Mr Ian Francis Harford on 28 November 2019
26 Nov 2019 TM01 Termination of appointment of Jerome Roberts as a director on 18 November 2019
24 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Oct 2019 AD01 Registered office address changed from 2 Church Street Uttoxeter ST14 8AG United Kingdom to Hunters Croft Upwoods Road Doveridge Derbyshire DE6 5LL on 23 October 2019
05 Feb 2019 CH01 Director's details changed for Mr Jerome Roberts on 5 February 2019
10 Dec 2018 PSC02 Notification of Hastro Holdings Ltd as a person with significant control on 3 December 2018
10 Dec 2018 PSC07 Cessation of Anthony Grahame Scutt as a person with significant control on 3 December 2018